About

Registered Number: 01576051
Date of Incorporation: 23/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

 

Having been setup in 1981, Consuma Paper Products Ltd have registered office in Grantham, Lincolnshire, it has a status of "Active". We don't know the number of employees at Consuma Paper Products Ltd. The organisation has 2 directors listed as Abbosh, Oday, Staples, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOSH, Oday 30 March 2018 - 1
STAPLES, Robert N/A 31 December 1994 1

Filing History

Document Type Date
MR01 - N/A 13 August 2020
AA - Annual Accounts 06 August 2020
TM01 - Termination of appointment of director 27 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 10 September 2019
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 16 July 2019
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 03 October 2018
CS01 - N/A 05 September 2018
PSC02 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
RESOLUTIONS - N/A 17 July 2018
CONNOT - N/A 03 July 2018
MR01 - N/A 17 April 2018
MR01 - N/A 13 April 2018
MR01 - N/A 10 April 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 13 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 17 August 2015
MR05 - N/A 23 July 2015
MR05 - N/A 23 July 2015
MR05 - N/A 23 July 2015
MR04 - N/A 19 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 22 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 25 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 September 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH03 - Change of particulars for secretary 30 January 2012
AA - Annual Accounts 22 December 2011
MG01 - Particulars of a mortgage or charge 17 November 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 14 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 01 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2005
363s - Annual Return 14 September 2005
AUD - Auditor's letter of resignation 06 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 23 December 2003
395 - Particulars of a mortgage or charge 19 September 2003
363s - Annual Return 10 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 September 2003
AUD - Auditor's letter of resignation 06 March 2003
225 - Change of Accounting Reference Date 21 November 2002
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 15 September 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 18 June 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 04 September 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
RESOLUTIONS - N/A 20 November 1997
395 - Particulars of a mortgage or charge 20 November 1997
395 - Particulars of a mortgage or charge 20 November 1997
395 - Particulars of a mortgage or charge 20 November 1997
395 - Particulars of a mortgage or charge 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 November 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 08 September 1997
MEM/ARTS - N/A 13 February 1997
AA - Annual Accounts 02 November 1996
288 - N/A 19 September 1996
363s - Annual Return 08 September 1996
AUD - Auditor's letter of resignation 22 December 1995
288 - N/A 05 December 1995
AA - Annual Accounts 25 October 1995
363s - Annual Return 18 September 1995
288 - N/A 17 August 1995
288 - N/A 18 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 08 September 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 07 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 02 October 1992
AA - Annual Accounts 08 November 1991
363b - Annual Return 24 September 1991
AA - Annual Accounts 06 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1990
363 - Annual Return 11 September 1990
288 - N/A 08 August 1990
288 - N/A 24 May 1990
AA - Annual Accounts 26 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1989
363 - Annual Return 13 September 1989
287 - Change in situation or address of Registered Office 13 September 1989
AA - Annual Accounts 13 February 1989
288 - N/A 15 December 1988
288 - N/A 15 December 1988
288 - N/A 15 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1988
CERTNM - Change of name certificate 02 June 1988
AUD - Auditor's letter of resignation 19 May 1988
363 - Annual Return 07 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1988
395 - Particulars of a mortgage or charge 26 January 1988
AA - Annual Accounts 04 September 1987
395 - Particulars of a mortgage or charge 16 July 1987
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
395 - Particulars of a mortgage or charge 26 March 1987
395 - Particulars of a mortgage or charge 22 January 1987
395 - Particulars of a mortgage or charge 12 December 1986
395 - Particulars of a mortgage or charge 20 August 1986
395 - Particulars of a mortgage or charge 20 August 1986
AA - Annual Accounts 20 May 1986
AA - Annual Accounts 17 November 1984
AA - Annual Accounts 12 June 1984
AA - Annual Accounts 30 April 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2020 Outstanding

N/A

A registered charge 30 March 2018 Outstanding

N/A

A registered charge 30 March 2018 Outstanding

N/A

A registered charge 30 March 2018 Outstanding

N/A

Debenture 27 April 2012 Fully Satisfied

N/A

Chattel mortgage 08 November 2011 Fully Satisfied

N/A

Fixed and floating charge 11 September 2003 Fully Satisfied

N/A

Mortgage debenture 14 November 1997 Fully Satisfied

N/A

Legal mortgage 14 November 1997 Fully Satisfied

N/A

Legal mortgage 14 November 1997 Fully Satisfied

N/A

Legal mortgage 14 November 1997 Fully Satisfied

N/A

Legal mortgage 06 January 1988 Fully Satisfied

N/A

Deed of charge 06 January 1988 Fully Satisfied

N/A

Chattels mortgage 13 July 1987 Fully Satisfied

N/A

Chattels mortgage 25 March 1987 Fully Satisfied

N/A

Chattels mortgage 20 January 1987 Fully Satisfied

N/A

Legal mortgage 24 November 1986 Fully Satisfied

N/A

Floating charge 18 August 1986 Fully Satisfied

N/A

Mortgage 18 August 1986 Fully Satisfied

N/A

Chattels mortgage 23 September 1985 Fully Satisfied

N/A

Legal mortgage 15 August 1985 Fully Satisfied

N/A

Legal mortgage 15 August 1985 Fully Satisfied

N/A

Deed of charge 24 January 1985 Fully Satisfied

N/A

Legal mortgage 22 November 1983 Fully Satisfied

N/A

Mortgage 21 November 1983 Fully Satisfied

N/A

Mortgage debenture 25 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.